Company NameJitco Limited
Company StatusDissolved
Company Number06120331
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 1 month ago)
Dissolution Date15 May 2018 (5 years, 10 months ago)
Previous NameBrookson (5204N) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Collacott
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 1 week after company formation)
Appointment Duration11 years, 1 month (closed 15 May 2018)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Contact

Telephone0845 3303330
Telephone regionUnknown

Location

Registered Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Kwanjit Collacott
50.00%
Ordinary A
1 at £1Mr Anthony Collacott
50.00%
Ordinary

Financials

Year2014
Net Worth£3,151
Cash£12,104
Current Liabilities£16,386

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
20 February 2018Application to strike the company off the register (3 pages)
6 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
17 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 March 2015Director's details changed for Anthony Collacott on 10 March 2015 (2 pages)
12 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Director's details changed for Anthony Collacott on 10 March 2015 (2 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 August 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 24 August 2012 (1 page)
24 August 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 24 August 2012 (1 page)
15 August 2012Statement of capital following an allotment of shares on 1 April 2011
  • GBP 3
(3 pages)
15 August 2012Statement of capital following an allotment of shares on 1 April 2011
  • GBP 3
(3 pages)
15 August 2012Statement of capital following an allotment of shares on 1 April 2011
  • GBP 3
(3 pages)
16 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
12 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Anthony Collacott on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Anthony Collacott on 18 February 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 April 2009Return made up to 21/02/09; full list of members (3 pages)
14 April 2009Return made up to 21/02/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 August 2008Registered office changed on 13/08/2008 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page)
13 August 2008Registered office changed on 13/08/2008 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
26 February 2008Return made up to 21/02/08; full list of members (4 pages)
26 February 2008Return made up to 21/02/08; full list of members (4 pages)
14 September 2007Company name changed brookson (5204N) LIMITED\certificate issued on 14/09/07 (3 pages)
14 September 2007Company name changed brookson (5204N) LIMITED\certificate issued on 14/09/07 (3 pages)
31 August 2007Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
31 August 2007Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (1 page)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
12 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2007Incorporation (18 pages)
21 February 2007Incorporation (18 pages)